Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBB HOUSE LIMITED
Company Information for

COBB HOUSE LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
00219372
Private Limited Company
Active

Company Overview

About Cobb House Ltd
COBB HOUSE LIMITED was founded on 1927-02-03 and has its registered office in Exeter. The organisation's status is listed as "Active". Cobb House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COBB HOUSE LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in EX2
 
Previous Names
COBB HOUSE,LIMITED01/08/2012
Filing Information
Company Number 00219372
Company ID Number 00219372
Date formed 1927-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB773652407  
Last Datalog update: 2024-01-09 04:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBB HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COBB HOUSE LIMITED
The following companies were found which have the same name as COBB HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBB HOUSE SERVICES INC Georgia Unknown
COBB HOUSE INCORPORATED Georgia Unknown
COBB HOUSE INC Georgia Unknown
COBB HOUSE RANCH LLC 9522 CROSBY WAY MISSOURI CITY TX 77459 Forfeited Company formed on the 2019-09-09
COBB HOUSE INC Georgia Unknown
COBB HOUSE INCORPORATED Georgia Unknown
COBB HOUSE SERVICES INC Georgia Unknown
COBB HOUSE 2 L.L.C Arkansas Unknown
COBB HOUSE MANAGEMENT COMPANY LIMITED 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE Active Company formed on the 2020-02-21

Company Officers of COBB HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN EYRE
Company Secretary 2004-12-16
CAROL ANN EYRE
Director 2001-05-22
CHARLES GEORGE SAMUEL EYRE
Director 1991-07-19
HAMISH JOHN BERTRAM EYRE
Director 2018-08-20
JAMES ALEXANDER WALPOLE EYRE
Director 2009-05-12
PHILIP JOHN GREADY
Director 2017-04-01
RACHAEL EMMA YOUNG
Director 2018-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOLLES DUNCOMBE
Director 1995-12-07 2017-03-31
TERENCE JAMES BRIGDEN
Company Secretary 1991-07-19 2004-12-01
TERENCE JAMES BRIGDEN
Director 1991-07-19 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN EYRE SADBOROW ESTATE LIMITED Company Secretary 2004-12-16 CURRENT 1937-04-05 Active
CAROL ANN EYRE SADBOROW TRUST COMPANY HOLDINGS Director 2013-07-04 CURRENT 2013-06-25 Active
CAROL ANN EYRE STC (SADBOROW) LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active - Proposal to Strike off
CAROL ANN EYRE SADBOROW TRUST COMPANY Director 2010-11-17 CURRENT 2010-11-17 Active
CAROL ANN EYRE EYREBORNE CHARTER LIMITED Director 2005-10-27 CURRENT 2005-10-27 Dissolved 2016-10-18
CAROL ANN EYRE SADBOROW ESTATE LIMITED Director 1991-12-19 CURRENT 1937-04-05 Active
CHARLES GEORGE SAMUEL EYRE SADBOROW SOLAR LTD Director 2014-10-02 CURRENT 2014-10-02 Active
CHARLES GEORGE SAMUEL EYRE SADBOROW TRUST COMPANY HOLDINGS Director 2013-06-25 CURRENT 2013-06-25 Active
CHARLES GEORGE SAMUEL EYRE STC (SADBOROW) LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active - Proposal to Strike off
CHARLES GEORGE SAMUEL EYRE SADBOROW TRUST COMPANY Director 2010-11-17 CURRENT 2010-11-17 Active
CHARLES GEORGE SAMUEL EYRE SADBOROW ESTATE LIMITED Director 1991-12-19 CURRENT 1937-04-05 Active
HAMISH JOHN BERTRAM EYRE SADBOROW TRUST COMPANY Director 2013-07-04 CURRENT 2010-11-17 Active
HAMISH JOHN BERTRAM EYRE SADBOROW TRUST COMPANY HOLDINGS Director 2013-07-04 CURRENT 2013-06-25 Active
JAMES ALEXANDER WALPOLE EYRE SADBOROW TRUST COMPANY HOLDINGS Director 2013-07-04 CURRENT 2013-06-25 Active
PHILIP JOHN GREADY LULWORTH ESTATE TRUSTEES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
PHILIP JOHN GREADY WELD ESTATE TRUSTEES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
PHILIP JOHN GREADY LUL ESTATE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PHILIP JOHN GREADY SADBOROW TRUST COMPANY Director 2017-04-01 CURRENT 2010-11-17 Active
PHILIP JOHN GREADY STC (SADBOROW) LIMITED Director 2017-04-01 CURRENT 2010-11-23 Active - Proposal to Strike off
PHILIP JOHN GREADY RUSHMORE FARMS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PHILIP JOHN GREADY LARMER TREE LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
PHILIP JOHN GREADY LULWORTH TRUSTEES (DORCHESTER) LTD Director 2011-09-27 CURRENT 2011-09-27 Active
PHILIP JOHN GREADY SAVILLS TELECOM LIMITED Director 2011-05-03 CURRENT 2007-05-24 Active
PHILIP JOHN GREADY HUMPHRISS & RYDE LTD Director 2006-10-06 CURRENT 2002-11-01 Active
PHILIP JOHN GREADY TOLLARD ROYAL ENTERPRISES LIMITED Director 2000-07-11 CURRENT 1982-08-10 Active
PHILIP JOHN GREADY SAVILLS (UK) LIMITED Director 2000-05-01 CURRENT 1991-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MR ANDREW HENRY RICHARDS
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-11-28Change of share class name or designation
2023-11-28SH08Change of share class name or designation
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 002193720008
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 002193720008
2022-10-07Director's details changed for Mr Hamish John Bertram Eyre on 2022-10-07
2022-10-07CH01Director's details changed for Mr Hamish John Bertram Eyre on 2022-10-07
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-08-01CH01Director's details changed for Mrs Rachael Emma Young on 2021-09-13
2022-08-01PSC04Change of details for Rachael Emma Young as a person with significant control on 2021-09-13
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002193720007
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-10-12RES01ADOPT ARTICLES 12/10/20
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL EMMA YOUNG
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002193720006
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002193720005
2018-08-20AP01DIRECTOR APPOINTED RACHAEL EMMA YOUNG
2018-08-20AP01DIRECTOR APPOINTED MR HAMISH JOHN BERTRAM EYRE
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 12000
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-26PSC04Change of details for Mr Charles George Samuel Eyre as a person with significant control on 2018-06-26
2018-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL ANN EYRE on 2018-06-25
2018-04-12AD02Register inspection address changed from Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE SAMUEL EYRE / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN EYRE / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALPOLE EYRE / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GREADY / 11/04/2018
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 002193720004
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002193720003
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002193720003
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 12000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR PHILIP JOHN GREADY
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLES DUNCOMBE
2016-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 12000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 12000
2015-08-03AR0119/07/15 FULL LIST
2014-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 12000
2014-07-25AR0119/07/14 FULL LIST
2014-06-11AA01PREVSHO FROM 05/04/2014 TO 31/03/2014
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM SADBOROW CHARD SOMERSET TA20 4PW
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13
2013-07-29AR0119/07/13 FULL LIST
2012-08-01RES15CHANGE OF NAME 31/07/2012
2012-08-01CERTNMCOMPANY NAME CHANGED COBB HOUSE,LIMITED CERTIFICATE ISSUED ON 01/08/12
2012-07-25AR0119/07/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALPOLE EYRE / 19/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE SAMUEL EYRE / 19/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN EYRE / 19/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLLES DUNCOMBE / 19/07/2012
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN EYRE / 19/07/2012
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-08-02AR0119/07/11 FULL LIST
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-02AD02SAIL ADDRESS CREATED
2010-08-04AR0119/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALPOLE EYRE / 19/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLLES DUNCOMBE / 19/07/2010
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2009-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-08-14363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-13190LOCATION OF DEBENTURE REGISTER
2009-05-18288aDIRECTOR APPOINTED JAMES ALEXANDER WALPOLE EYRE
2008-11-28MEM/ARTSARTICLES OF ASSOCIATION
2008-11-28RES01ALTER ARTICLES 19/11/2008
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-09-05363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-08-14363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-08-07363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-05363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-07-23363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-07-28363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: HUGILL HOUSE SWANFIELD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7JR
2002-12-11AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-09-06363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-18288aNEW DIRECTOR APPOINTED
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-09-11363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-11-15363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-07-20363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-08-19287REGISTERED OFFICE CHANGED ON 19/08/97 FROM: GROUND FLOOR ALBANY HOUSE,73-79 STATION ROAD, WEST DRAYTON,MIDDLESEX. UB7 7LT
1997-08-06363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COBB HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBB HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-23 Outstanding SADBOROW TRUST COMPANY
LEGAL MORTGAGE 2001-09-04 Outstanding SADBOROW TRUST COMPANY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBB HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of COBB HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBB HOUSE LIMITED
Trademarks
We have not found any records of COBB HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBB HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COBB HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COBB HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBB HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBB HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.